Company number 04358875
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address 4 THE FORT, WALTHEW HOUSE LANE, MARTLAND PARK, WIGAN, UNITED KINGDOM, WN5 0LB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities, 52219 - Other service activities incidental to land transportation, n.e.c., 52290 - Other transportation support activities
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Registered office address changed from 2nd Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE to 4 the Fort, Walthew House Lane Martland Park Wigan WN5 0LB on 27 February 2017; Confirmation statement made on 23 January 2017 with updates; Group of companies' accounts made up to 30 June 2016. The most likely internet sites of ARROW XL LIMITED are www.arrowxl.co.uk, and www.arrow-xl.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Arrow Xl Limited is a Private Limited Company.
The company registration number is 04358875. Arrow Xl Limited has been working since 23 January 2002.
The present status of the company is Active. The registered address of Arrow Xl Limited is 4 The Fort Walthew House Lane Martland Park Wigan United Kingdom Wn5 0lb. . BARCLAY, Aidan Stuart is a Director of the company. BARCLAY, Howard Myles is a Director of the company. EDDY, Sarah Judith is a Director of the company. HOWELL, Ian Thomas is a Director of the company. NEAL, Richard John is a Director of the company. PETERS, Philip Leslie is a Director of the company. SEAL, Michael is a Director of the company. Secretary LITTLEWOODS SECRETARIAL SERVICES LTD has been resigned. Secretary MARCH SECRETARIAL SERVICES LIMITED has been resigned. Director FABER, Richard Julian Robert has been resigned. Director HALLETT, David has been resigned. Director MONK, Gary Andrew has been resigned. Director SMITH, Jonathan Mark has been resigned. Director WILLIAMS, Gareth David has been resigned. Director LITTLEWOODS COMPANY DIRECTOR LIMITED has been resigned. Director MARCH COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Secretary
LITTLEWOODS SECRETARIAL SERVICES LTD
Resigned: 06 May 2008
Appointed Date: 23 January 2002
Secretary
MARCH SECRETARIAL SERVICES LIMITED
Resigned: 29 February 2016
Appointed Date: 06 May 2008
Director
HALLETT, David
Resigned: 25 November 2002
Appointed Date: 23 January 2002
70 years old
Director
MONK, Gary Andrew
Resigned: 27 June 2014
Appointed Date: 02 December 2010
56 years old
Director
LITTLEWOODS COMPANY DIRECTOR LIMITED
Resigned: 06 May 2008
Appointed Date: 25 November 2002
Director
MARCH COMPANY DIRECTOR LIMITED
Resigned: 02 December 2010
Appointed Date: 06 May 2008
Persons With Significant Control
Yodel Logistics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ARROW XL LIMITED Events
27 Feb 2017
Registered office address changed from 2nd Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE to 4 the Fort, Walthew House Lane Martland Park Wigan WN5 0LB on 27 February 2017
25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
07 Jan 2017
Group of companies' accounts made up to 30 June 2016
22 Jun 2016
Memorandum and Articles of Association
09 Jun 2016
Resolutions
-
RES13 ‐
Facilities agreement, debenture, formalities agreement are referred together as documents. 07/12/2012
-
RES01 ‐
Resolution of alteration of Articles of Association
...
... and 75 more events
02 Dec 2002
New director appointed
01 Dec 2002
Director resigned
01 Dec 2002
Director resigned
22 Feb 2002
Company name changed LITTLEWOODS2 LIMITED\certificate issued on 22/02/02
23 Jan 2002
Incorporation
14 December 2012
A fixed and floating charge debenture
Delivered: 17 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC as the Security Trustee
Description: Fixed and floating charge over real property, tangible…
29 June 2012
Accession deed
Delivered: 11 July 2012
Status: Satisfied
on 7 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2012
Share pledge
Delivered: 3 July 2012
Status: Satisfied
on 8 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of continuing security the existing shares and any…